UKBizDB.co.uk

CAAN PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caan Properties Limited. The company was founded 21 years ago and was given the registration number 04660158. The firm's registered office is in LEICESTER. You can find them at 2 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAAN PROPERTIES LIMITED
Company Number:04660158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Secretary12 February 2003Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director12 February 2003Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director05 February 2005Active
2 Merus Court, Meridian Business Park, Leicester, United Kingdom, LE19 1RJ

Director07 March 2016Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary10 February 2003Active
The Nest, Boughton Road, Moulton, NN3 7SQ

Director12 February 2003Active
57 Thorburn Road, Weston Favell, NN3 3DA

Director12 February 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director10 February 2003Active

People with Significant Control

Mr Anupam Manubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:7, Peters Close, Stanmore, England, HA7 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jyotika Neelesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:7, Peters Close, Stanmore, England, HA7 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dharmendra Manubhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:7, Peters Close, Stanmore, England, HA7 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Change person secretary company with change date.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-08Officers

Appoint person director company with name date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.